COMPLETE AUDIO VISUAL EQUIPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/02/2520 February 2025 Change of details for Mr Richard Nicholls as a person with significant control on 2024-02-07

View Document

20/02/2520 February 2025 Registered office address changed from 27 Nursery Close Fleet Hampshire GU51 3JE to 5 Finns Business Park Bowenhurst Lane Mill Lane Crondall Farnham GU10 5HP on 2025-02-20

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

07/06/167 June 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

18/05/1518 May 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

09/05/159 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY LORNA NICHOLLS

View Document

22/05/1422 May 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

29/05/1329 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1316 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1223 May 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

02/06/112 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

15/05/1115 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

19/05/1019 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLLS / 02/10/2009

View Document

20/05/0920 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/01/0616 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS; AMEND

View Document

21/05/0321 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 5 HARTFORD RISE CAMBERLEY SURREY GU15 4HT

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

22/05/0122 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company